Lincluden After School Group DUMFRIES


Lincluden After School Group started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number SC181922. The Lincluden After School Group company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Dumfries at North West Resource Centre. Postal code: DG2 0BX.

At present there are 2 directors in the the firm, namely Ian W. and Laura W.. In addition one secretary - Karin W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Lincluden After School Group Address / Contact

Office Address North West Resource Centre
Office Address2 College Drive
Town Dumfries
Post code DG2 0BX
Country of origin United Kingdom

Company Information / Profile

Registration Number SC181922
Date of Incorporation Mon, 5th Jan 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Karin W.

Position: Secretary

Appointed: 15 September 2003

Ian W.

Position: Director

Appointed: 01 June 2002

Laura W.

Position: Director

Appointed: 11 January 2000

Alison D.

Position: Director

Appointed: 01 September 2003

Resigned: 09 August 2004

Glenda M.

Position: Secretary

Appointed: 20 January 2003

Resigned: 15 September 2003

Katrina B.

Position: Director

Appointed: 05 February 2002

Resigned: 14 May 2003

Shona M.

Position: Director

Appointed: 10 December 2001

Resigned: 27 September 2006

Christopher J.

Position: Director

Appointed: 15 November 2001

Resigned: 07 May 2003

Elizabeth N.

Position: Director

Appointed: 16 November 2000

Resigned: 01 October 2001

Elaine N.

Position: Secretary

Appointed: 16 November 2000

Resigned: 06 January 2003

Michael T.

Position: Director

Appointed: 16 November 2000

Resigned: 01 October 2001

Sharon W.

Position: Director

Appointed: 25 October 1999

Resigned: 01 October 2001

Elaine T.

Position: Director

Appointed: 22 March 1999

Resigned: 01 October 2001

Shirley M.

Position: Director

Appointed: 30 March 1998

Resigned: 04 August 2003

Sylvia N.

Position: Director

Appointed: 30 March 1998

Resigned: 01 October 2001

Pamela H.

Position: Director

Appointed: 26 January 1998

Resigned: 31 October 1999

Michael R.

Position: Director

Appointed: 26 January 1998

Resigned: 24 December 1998

John S.

Position: Director

Appointed: 05 January 1998

Resigned: 25 October 1999

Garry M.

Position: Director

Appointed: 05 January 1998

Resigned: 04 December 2000

Dawn K.

Position: Director

Appointed: 05 January 1998

Resigned: 25 October 1999

Emma M.

Position: Secretary

Appointed: 05 January 1998

Resigned: 01 July 2000

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Laura W. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Ian W. This PSC has significiant influence or control over the company,. Then there is Karin W., who also meets the Companies House requirements to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Laura W.

Notified on 28 December 2016
Nature of control: significiant influence or control

Ian W.

Notified on 28 December 2016
Nature of control: significiant influence or control

Karin W.

Notified on 28 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-31
Balance Sheet
Cash Bank On Hand2 8912 304
Current Assets13 66322 527
Debtors10 77220 223
Net Assets Liabilities9 43929 258
Other Debtors609 
Property Plant Equipment9 6909 585
Other
Charity Funds9 43929 258
Cost Charitable Activity112 246112 101
Expenditure Material Fund 129 396
Income From Charitable Activities111 840149 215
Income From Charitable Activity104 840133 374
Income Material Fund 149 215
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses7 76119 819
Net Increase Decrease In Charitable Funds7 76119 819
Transfer To From Material Fund 464
Accrued Liabilities1 9001 950
Accumulated Depreciation Impairment Property Plant Equipment28 29430 515
Average Number Employees During Period915
Creditors13 9142 854
Depreciation Expense Property Plant Equipment2 0402 221
Increase From Depreciation Charge For Year Property Plant Equipment 2 221
Net Current Assets Liabilities25119 673
Other Taxation Social Security Payable6 126182
Property Plant Equipment Gross Cost37 98440 100
Total Additions Including From Business Combinations Property Plant Equipment 2 116
Total Assets Less Current Liabilities9 43929 258
Trade Creditors Trade Payables5 888722
Trade Debtors Trade Receivables10 16320 223

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, March 2024
Free Download (14 pages)

Company search

Advertisements